Company NameFactor Limited
Company StatusDissolved
Company Number01761237
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Christine Anne Hood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 08 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMr Lawrence John Hood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 08 February 2005)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address75 Westbury Road
Brentwood
Essex
CM14 4JS
Secretary NameMrs Christine Anne Hood
NationalityBritish
StatusClosed
Appointed29 February 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westbury Road
Brentwood
Essex
CM14 4JS

Location

Registered Address75 Westbury Rd
Brentwood
Essex
CM14 4JS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£13,286
Cash£405
Current Liabilities£14,544

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
17 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
16 September 2004Application for striking-off (1 page)
26 March 2004Return made up to 28/02/04; full list of members (7 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
29 April 2003Return made up to 28/02/03; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
23 April 2002Return made up to 28/02/02; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 September 2000Full accounts made up to 30 November 1999 (9 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999Full accounts made up to 30 November 1998 (9 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 October 1998Full accounts made up to 30 November 1997 (9 pages)
14 April 1998Return made up to 28/02/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 November 1996 (9 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
15 August 1996Full accounts made up to 30 November 1995 (9 pages)
27 March 1996Return made up to 28/02/96; full list of members (6 pages)
24 July 1995Full accounts made up to 30 November 1994 (9 pages)